Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAITH COAST CHURCH, INC.

Filing Information
N12106 65-0344263 11/15/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 08/17/2022 NONE
Principal Address
FAITH COAST CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Changed: 01/23/2006
Mailing Address
FAITH COAST CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Changed: 01/23/2006
Registered Agent Name & Address SHIPMAN, FREDERICK D.
365 Jog Road
West Palm Beach, FL 33415

Name Changed: 05/01/1995

Address Changed: 01/30/2018
Officer/Director Detail Name & Address

Title P

SHIPMAN, FREDERICK D
WINNERS CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Title D

SHIPMAN, WHITNEY
WINNERS CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Title Director

HUTCHINSON, KARL
WINNERS CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Title Director

PEREZ, JOSE
WINNERS CHURCH
365 JOG ROD
WEST PALM BCH, FL 33415

Title Director

Morgan, Sandra
C/O Faith Coast Church
365 S Jog Road
West Palm Beach, FL 33415

Title Director

Oriz, Jason
C/O Faith Coast Church
365 S Jog Road
West Palm Beach, FL 33415

Title Director

Hines, Cornelius
C/O Faith Coast Church
365 S Jog Road
West Palm Beach, FL 33415

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 01/05/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- Amendment and Name Change View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Name Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- Name Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format